This company is commonly known as Wax Water Limited. The company was founded 7 years ago and was given the registration number 10743089. The firm's registered office is in LONDON. You can find them at Harris & Company, 4-6 Canfield Place, London, . This company's SIC code is 56290 - Other food services.
Name | : | WAX WATER LIMITED |
---|---|---|
Company Number | : | 10743089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2017 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harris & Company, 4-6 Canfield Place, London, United Kingdom, NW6 3BT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
126-128, New Covent Garden Market, London, England, SW8 5EN | Director | 07 December 2023 | Active |
22, Tudor Street, Blackfriars, London, England, EC4Y 0AY | Director | 27 April 2017 | Active |
22, Tudor Street, Blackfriars, London, England, EC4Y 0AY | Director | 27 April 2017 | Active |
126-128, New Covent Garden Market, London, England, SW8 5EN | Director | 07 December 2023 | Active |
126-128, New Covent Garden Market, London, England, SW8 5EN | Director | 07 December 2023 | Active |
126-128, New Covent Garden Market, London, England, SW8 5EN | Director | 08 February 2023 | Active |
3, Livingstone Boulevard, Blantyre, Glasgow, Scotland, G72 0BP | Director | 14 September 2021 | Active |
3, Livingstone Boulevard, Blantyre, Glasgow, Scotland, G72 0BP | Director | 14 September 2021 | Active |
126-128, New Covent Garden Market, London, England, SW8 5EN | Director | 08 February 2023 | Active |
Eden Springs Uk Limited | ||
Notified on | : | 14 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE |
Nature of control | : |
|
Mr Richard Matthew Elmer | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 126-128, New Covent Garden Market, London, England, SW8 5EN |
Nature of control | : |
|
Mr Lee Congdon | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 126-128, New Covent Garden Market, London, England, SW8 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-22 | Resolution | Resolution. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Resolution | Resolution. | Download |
2021-09-29 | Incorporation | Memorandum articles. | Download |
2021-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.